Advanced company searchLink opens in new window

TASK CONTRACT SERVICES LTD.

Company number 03987907

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2008 363a Return made up to 08/05/08; full list of members
07 Sep 2007 363a Return made up to 08/05/07; full list of members
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
29 Sep 2006 363a Return made up to 08/05/06; full list of members
05 Apr 2006 AA Total exemption full accounts made up to 31 May 2005
16 Mar 2006 287 Registered office changed on 16/03/06 from: 112 east bawtry road rotherham south yorkshire S60 4LG
09 Mar 2006 363a Return made up to 08/05/05; full list of members
04 Apr 2005 AA Total exemption full accounts made up to 31 May 2004
13 Aug 2004 363s Return made up to 08/05/04; full list of members
16 Jan 2004 395 Particulars of mortgage/charge
19 Oct 2003 AA Total exemption full accounts made up to 31 May 2003
03 Jul 2003 363s Return made up to 08/05/03; full list of members
03 Jan 2003 88(2)R Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100
03 Jan 2003 AA Total exemption full accounts made up to 31 May 2002
18 Jul 2002 288a New director appointed
01 Jun 2002 363s Return made up to 08/05/01; full list of members; amend
29 May 2002 363s Return made up to 08/05/02; full list of members
12 Mar 2002 AA Total exemption full accounts made up to 31 May 2001
25 Jul 2001 363s Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 2001 288a New secretary appointed
10 Jan 2001 288b Secretary resigned;director resigned
29 Sep 2000 287 Registered office changed on 29/09/00 from: 33 high street welbourn lincoln lincolnshire LN5 0NH
30 May 2000 288a New secretary appointed;new director appointed
30 May 2000 288a New director appointed
11 May 2000 288b Director resigned